Search icon

MONTE INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: MONTE INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONTE INVESTMENTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 May 1998 (27 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P98000048193
FEI/EIN Number 650838804

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 19277 NE 8th Ct, MIAMI, FL, 33179, US
Mail Address: 19277 NE 8th Ct, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLANO CATALINA President 19277 NE 8th Ct, MIAMI, FL, 33179
SOLANO CATALINA Secretary 19277 NE 8th Ct, MIAMI, FL, 33179
MONTES JOSE R Vice President 19277 NE 8th Ct, MIAMI, FL, 33179
MONTES JOSE R Agent 19277 NE 8th Ct, MIAMI, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000071338 MI EXCLUSIVE PROPERTIES EXPIRED 2014-07-09 2019-12-31 - 4070 TIMBER COVE LANE, WESTON, FL, 33332
G09000102469 ALCOTEST USA EXPIRED 2009-04-28 2014-12-31 - 90 S W 3 STREET, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-09 19277 NE 8th Ct, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2018-03-09 19277 NE 8th Ct, MIAMI, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-09 19277 NE 8th Ct, MIAMI, FL 33179 -
AMENDMENT 2013-08-22 - -
REINSTATEMENT 2011-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2006-03-31 MONTES, JOSE R -
AMENDMENT 2002-02-25 - -
REINSTATEMENT 2000-10-13 - -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-10
AMENDED ANNUAL REPORT 2014-07-23
ANNUAL REPORT 2014-04-30
Amendment 2013-08-22
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State